ABERDEEN STANDARD INVESTMENT MANAGEMENT LIMITED

1 George Street, Edinburgh, EH2 2LL
StatusDISSOLVED
Company No.SC559530
CategoryPrivate Limited Company
Incorporated06 Mar 2017
Age7 years, 2 months, 22 days
JurisdictionScotland
Dissolution22 Mar 2022
Years2 years, 2 months, 6 days

SUMMARY

ABERDEEN STANDARD INVESTMENT MANAGEMENT LIMITED is an dissolved private limited company with number SC559530. It was incorporated 7 years, 2 months, 22 days ago, on 06 March 2017 and it was dissolved 2 years, 2 months, 6 days ago, on 22 March 2022. The company address is 1 George Street, Edinburgh, EH2 2LL.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Standard Life Employee Services Limited

Change date: 2021-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth Arthur Gilmour

Change date: 2021-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-10

Officer name: Mr Kenneth Arthur Gilmour

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-31

Psc name: Standard Life Employee Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-06

Old address: Standard Life House 30 Lothian Road Edinburgh EH1 2DH United Kingdom

New address: 1 George Street Edinburgh EH2 2LL

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Dec 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 06 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

64 BROADMEAD ROAD (FOLKESTONE) LIMITED

CASTLE HOUSE,FOLKESTONE,CT20 2TQ

Number:06959062
Status:ACTIVE
Category:Private Limited Company

BURVE LTD

9 JOHN TILL CLOSE,RUGELEY,WS15 2AF

Number:09606888
Status:ACTIVE
Category:Private Limited Company

CAILDON LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11139859
Status:ACTIVE
Category:Private Limited Company

EMERALD MIDCO 1 LIMITED

MANDEVILLE HOUSE,AMERSHAM,HP7 0HJ

Number:09019478
Status:ACTIVE
Category:Private Limited Company

EX SPORT PRO LTD

37 SAVILLE ROW,BROMLEY,BR2 7DX

Number:11580643
Status:ACTIVE
Category:Private Limited Company

FESTUCA LTD

UNIT 3/4 ISLAND CARR IND ESTATE,BRIGG,DN20 8PD

Number:07708201
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source